King Street
Manchester
M2 4WB
Director Name | Michael Ian Grierson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Nicholas John Haigh Fielden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | Robert Graeme Turnbull |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(3 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 25 September 2007) |
Role | Solicitor |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Ship Canal House King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2007 | Return made up to 25/03/07; no change of members (7 pages) |
26 April 2007 | Application for striking-off (1 page) |
16 May 2006 | Return made up to 25/03/06; full list of members (14 pages) |
30 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
21 April 2005 | Return made up to 25/03/05; full list of members (14 pages) |
27 April 2004 | Return made up to 25/03/04; full list of members (14 pages) |
25 April 2003 | New director appointed (3 pages) |
25 April 2003 | Return made up to 25/03/03; full list of members (14 pages) |
10 May 2002 | Resolutions
|
5 April 2002 | Conve 25/03/02 (1 page) |
5 April 2002 | Resolutions
|
28 March 2002 | Registered office changed on 28/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | New director appointed (1 page) |
28 March 2002 | New secretary appointed;new director appointed (1 page) |
28 March 2002 | Director resigned (1 page) |